Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALEDONIAN GAZETTE LIMITED
Company Information for

CALEDONIAN GAZETTE LIMITED

DERBY, DERBYSHIRE, DE1,
Company Registration Number
05595837
Private Limited Company
Dissolved

Dissolved 2016-07-04

Company Overview

About Caledonian Gazette Ltd
CALEDONIAN GAZETTE LIMITED was founded on 2005-10-18 and had its registered office in Derby. The company was dissolved on the 2016-07-04 and is no longer trading or active.

Key Data
Company Name
CALEDONIAN GAZETTE LIMITED
 
Legal Registered Office
DERBY
DERBYSHIRE
 
Filing Information
Company Number 05595837
Date formed 2005-10-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CALEDONIAN GAZETTE LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARTIN FLETCHER
Director 2005-10-18
JONATHAN LOUIS RIVERS
Director 2005-10-18
MARTIN DAVID SANDERS
Director 2005-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROGER BREWER
Director 2005-10-18 2012-03-09
PAUL ANTHONY BRAILSFORD
Company Secretary 2006-05-31 2009-03-31
PAUL ANTHONY BRAILSFORD
Director 2005-10-18 2009-03-31
KEITH ANDREW BRAILSFORD
Company Secretary 2005-10-18 2006-05-31
KEITH ANDREW BRAILSFORD
Director 2005-10-18 2006-05-31
SDG SECRETARIES LIMITED
Nominated Secretary 2005-10-18 2005-10-18
SDG REGISTRARS LIMITED
Nominated Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARTIN FLETCHER COLSTON MEDIA LTD Director 2013-12-06 CURRENT 2012-11-20 Active
PHILIP MARTIN FLETCHER YORKSHIRE COUNTY GAZETTE LIMITED Director 2005-02-03 CURRENT 2005-01-31 Dissolved 2016-07-03
JUSTINA RAZMISLAVICE VRMD (UK) LTD Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
JONATHAN LOUIS RIVERS CALTROP MEDIA LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS BONACON MEDIA LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS COCKATRICE MEDIA LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS WYLD MEDIA LIMITED Director 2010-08-25 CURRENT 2010-08-25 Dissolved 2016-07-03
JONATHAN LOUIS RIVERS ATYEO PRESS LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS EDUCATION TODAY LIMITED Director 2009-06-18 CURRENT 2009-06-18 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS YOUR SPACE MAGAZINE SOUTH EAST LIMITED Director 2009-05-20 CURRENT 2009-05-20 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS HARBOURSIDE MEDIA LIMITED Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS DE MONTFORD PRESS LIMITED Director 2008-12-18 CURRENT 2008-12-18 Liquidation
JONATHAN LOUIS RIVERS SLOUGH & MAIDENHEAD REVIEW LIMITED Director 2008-06-16 CURRENT 2008-06-16 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS MIDLANDS FOCUS LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS J P PRESS LIMITED Director 2007-06-08 CURRENT 2007-06-08 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS LANCASHIRE COUNTY ADVERTISER LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-07-05
JONATHAN LOUIS RIVERS YORKSHIRE COUNTY GAZETTE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2016-07-03
JONATHAN LOUIS RIVERS PUBLIC SECTOR REVIEW LIMITED Director 2004-10-01 CURRENT 2004-10-01 Dissolved 2016-07-03
JONATHAN LOUIS RIVERS DAVIES DISTRIBUTION LIMITED Director 2003-01-10 CURRENT 2003-01-10 Dissolved 2014-08-28
JONATHAN LOUIS RIVERS SOUTH WALES BUSINESS EXPRESS LIMITED Director 2001-05-02 CURRENT 2001-05-02 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS LONDON BUSINESS TIMES LIMITED Director 1996-08-07 CURRENT 1996-08-07 Dissolved 2016-07-04
JONATHAN LOUIS RIVERS JOURNAL GROUP PRODUCTION COMPANY LIMITED Director 1993-11-08 CURRENT 1993-11-08 Liquidation
JONATHAN LOUIS RIVERS SPRINGBECK LIMITED Director 1992-04-09 CURRENT 1991-04-09 Dissolved 2016-07-04
MARTIN DAVID SANDERS PREPARED MEDIA LIMITED Director 2013-08-14 CURRENT 2012-11-26 Active
MARTIN DAVID SANDERS ISEMBARD PRESS LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2014-04-08
MARTIN DAVID SANDERS SOMERSET PUBLISHING LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2014-02-04
MARTIN DAVID SANDERS EDUCATION TODAY LIMITED Director 2009-06-18 CURRENT 2009-06-18 Dissolved 2016-07-05
MARTIN DAVID SANDERS HARBOURSIDE MEDIA LIMITED Director 2009-05-14 CURRENT 2009-05-14 Dissolved 2016-07-05
MARTIN DAVID SANDERS YORKSHIRE COUNTY GAZETTE LIMITED Director 2005-01-31 CURRENT 2005-01-31 Dissolved 2016-07-03
MARTIN DAVID SANDERS PUBLIC SECTOR REVIEW LIMITED Director 2004-10-01 CURRENT 2004-10-01 Dissolved 2016-07-03
MARTIN DAVID SANDERS LONDON BUSINESS TIMES LIMITED Director 2000-04-12 CURRENT 1996-08-07 Dissolved 2016-07-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-044.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015
2015-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014
2014-02-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DE1 1BT
2013-01-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-274.20STATEMENT OF AFFAIRS/4.19
2012-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NG1 5FW
2012-10-22LATEST SOC22/10/12 STATEMENT OF CAPITAL;GBP 100
2012-10-22AR0118/10/12 FULL LIST
2012-10-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DAVID SANDERS / 10/07/2012
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BREWER
2011-10-31AR0118/10/11 FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN FLETCHER / 08/04/2010
2010-10-20AR0118/10/10 FULL LIST
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN FLETCHER / 08/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARTIN FLETCHER / 08/04/2010
2010-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2010 FROM ST MATTHEWS HOUSE 6 SHERWOOD RISE NOTTINGHAM NG7 6JF
2009-12-06AR0118/10/09 FULL LIST
2009-11-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL BRAILSFORD
2008-11-19363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-04363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-08288aNEW SECRETARY APPOINTED
2006-08-17395PARTICULARS OF MORTGAGE/CHARGE
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24288bSECRETARY RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288aNEW DIRECTOR APPOINTED
2006-02-24288bDIRECTOR RESIGNED
2006-02-24288aNEW DIRECTOR APPOINTED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 41 CHALTON STREET LONDON NW1 1JD
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-2988(2)RAD 18/10/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-24225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers




Licences & Regulatory approval
We could not find any licences issued to CALEDONIAN GAZETTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2012-12-27
Notices to Creditors2012-12-27
Fines / Sanctions
No fines or sanctions have been issued against CALEDONIAN GAZETTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CALEDONIAN GAZETTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALEDONIAN GAZETTE LIMITED
Trademarks
We have not found any records of CALEDONIAN GAZETTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALEDONIAN GAZETTE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as CALEDONIAN GAZETTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CALEDONIAN GAZETTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCALEDONIAN GAZETTE LIMITEDEvent Date2012-12-19
Notice is hereby given that the creditors of the above named Companies are required on or before the 28 January 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Dean Anthony Nelson the liquidator of the said Companies at Smith Cooper, Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT (IP No. 9443) and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Dean Anthony Nelson, Email: Dean.nelson@smithcooper.co.uk, Tel: 01332 332 021. Dean Anthony Nelson , Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALEDONIAN GAZETTE LIMITEDEvent Date2012-12-17
At a General Meeting of the Members of the above named companies duly convened and held at Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT on 17 December 2012 the subjoined Special Resolution was duly passed: That the Companies be wound up voluntarily and that Dean Anthony Nelson , of Smith Cooper , Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT , (IP No. 9443) is hereby appointed Liquidator for the purposes of such windings-up. Further details contact: Dean Anthony Nelson, Email: Dean.nelson@smithcooper.co.uk, Tel: 01332 332 021. Jonathan Rivers , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALEDONIAN GAZETTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALEDONIAN GAZETTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.